Edinburgh
EH3 7PE
Scotland
Director Name | Andrew Barra Langan |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | Scottish |
Status | Resigned |
Appointed | 02 March 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 July 2010) |
Role | IT Consultant Engineer |
Country of Residence | Scotland |
Correspondence Address | Blairston Mains Farm Alloway Ayrshire KA7 4EF Scotland |
Director Name | Angela Langan |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 July 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blairston Mains Farm Alloway Ayrshire KA7 4EF Scotland |
Secretary Name | Angela Langan |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 March 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 5 years, 4 months (resigned 02 July 2010) |
Role | Company Director |
Country of Residence | Scotland |
Correspondence Address | Blairston Mains Farm Alloway Ayrshire KA7 4EF Scotland |
Director Name | Jordans (Scotland) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Secretary Name | Oswalds Of Edinburgh Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 17 January 2005(same day as company formation) |
Correspondence Address | 24 Great King Street Edinburgh EH3 6QN Scotland |
Registered Address | C/O Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 10 other UK companies use this postal address |
1 at £1 | Carole Mclaughlin 50.00% Ordinary |
---|---|
1 at £1 | Edward Mclaughlin 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£18,691 |
Cash | £27,574 |
Current Liabilities | £759,551 |
Latest Accounts | 31 January 2018 (6 years, 2 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
28 June 2010 | Delivered on: 29 June 2010 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as and forming three acres of land at blairston mains farm, alloway, title number AYR76167. Outstanding |
---|---|
28 June 2010 | Delivered on: 29 June 2010 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Subjects known as and forming barn d, blairston mains, alloway, ayr, title number AYR81843. Outstanding |
19 August 2005 | Delivered on: 26 August 2005 Persons entitled: Aib Group (UK) PLC Classification: Standard security Secured details: All sums due or to become due. Particulars: Blairston mains, alloway AYR55548. Outstanding |
23 June 2005 | Delivered on: 8 July 2005 Persons entitled: Aib Group (UK) PLC Classification: Floating charge Secured details: All sums due or to become due. Particulars: Undertaking and all property and assets present and future of the company including uncalled capital. Outstanding |
2 December 2021 | Final Gazette dissolved following liquidation (1 page) |
---|---|
2 September 2021 | Move from Administration to Dissolution (16 pages) |
1 April 2021 | Administrator's progress report (14 pages) |
22 September 2020 | Administrator's progress report (10 pages) |
18 September 2020 | Administrator's progress report (9 pages) |
18 September 2020 | Notice of extension of period of Administration (4 pages) |
17 July 2020 | Administrator's progress report (10 pages) |
3 July 2020 | Notice of extension of period of Administration (3 pages) |
2 March 2020 | Administrator's progress report (10 pages) |
10 May 2019 | Approval of administrator’s proposals (3 pages) |
4 April 2019 | Statement of administrator's proposal (15 pages) |
26 February 2019 | Appointment of an administrator (3 pages) |
26 February 2019 | Registered office address changed from 8a Mcluckie Drive Kilwinning KA13 6DL Scotland to C/O Johnston Carmichael 7-11 Melville Street Edinburgh EH3 7PE on 26 February 2019 (2 pages) |
29 January 2019 | Confirmation statement made on 17 January 2019 with no updates (3 pages) |
30 October 2018 | Total exemption full accounts made up to 31 January 2018 (7 pages) |
7 February 2018 | Confirmation statement made on 17 January 2018 with no updates (3 pages) |
5 November 2017 | Registered office address changed from Muirside Steading Stevenston Road Kilwinning KA13 6NQ to 8a Mcluckie Drive Kilwinning KA13 6DL on 5 November 2017 (1 page) |
5 November 2017 | Registered office address changed from Muirside Steading Stevenston Road Kilwinning KA13 6NQ to 8a Mcluckie Drive Kilwinning KA13 6DL on 5 November 2017 (1 page) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
27 October 2017 | Total exemption full accounts made up to 31 January 2017 (7 pages) |
10 February 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
10 February 2017 | Confirmation statement made on 17 January 2017 with updates (6 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
28 October 2016 | Total exemption small company accounts made up to 31 January 2016 (7 pages) |
12 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
12 February 2016 | Annual return made up to 17 January 2016 with a full list of shareholders Statement of capital on 2016-02-12
|
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
28 October 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
30 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
30 January 2015 | Annual return made up to 17 January 2015 with a full list of shareholders Statement of capital on 2015-01-30
|
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
28 October 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
30 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
30 January 2014 | Registered office address changed from 62 Viewfield Road Ayr KA8 8HH United Kingdom on 30 January 2014 (1 page) |
30 January 2014 | Registered office address changed from 62 Viewfield Road Ayr KA8 8HH United Kingdom on 30 January 2014 (1 page) |
30 January 2014 | Annual return made up to 17 January 2014 with a full list of shareholders Statement of capital on 2014-01-30
|
4 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
4 June 2013 | Total exemption small company accounts made up to 31 January 2013 (6 pages) |
7 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
7 February 2013 | Annual return made up to 17 January 2013 with a full list of shareholders (3 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
3 July 2012 | Total exemption small company accounts made up to 31 January 2012 (5 pages) |
31 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
31 January 2012 | Annual return made up to 17 January 2012 with a full list of shareholders (3 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
21 March 2011 | Total exemption small company accounts made up to 31 January 2011 (5 pages) |
21 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
21 February 2011 | Annual return made up to 17 January 2011 with a full list of shareholders (3 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
1 December 2010 | Total exemption small company accounts made up to 31 January 2010 (7 pages) |
29 July 2010 | Termination of appointment of Angela Langan as a secretary (1 page) |
29 July 2010 | Termination of appointment of Andrew Langan as a director (1 page) |
29 July 2010 | Appointment of Mr Edward Mclaughlin as a director (2 pages) |
29 July 2010 | Termination of appointment of Angela Langan as a director (1 page) |
29 July 2010 | Termination of appointment of Angela Langan as a director (1 page) |
29 July 2010 | Termination of appointment of Angela Langan as a secretary (1 page) |
29 July 2010 | Appointment of Mr Edward Mclaughlin as a director (2 pages) |
29 July 2010 | Termination of appointment of Andrew Langan as a director (1 page) |
24 July 2010 | Registered office address changed from 24 York Street Ayr Ayrshire KA8 8AZ on 24 July 2010 (1 page) |
24 July 2010 | Registered office address changed from 24 York Street Ayr Ayrshire KA8 8AZ on 24 July 2010 (1 page) |
7 July 2010 | Resolutions
|
7 July 2010 | Company name changed langan homes LIMITED\certificate issued on 07/07/10
|
7 July 2010 | Resolutions
|
7 July 2010 | Company name changed langan homes LIMITED\certificate issued on 07/07/10
|
29 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 4 (5 pages) |
29 June 2010 | Particulars of a mortgage or charge / charge no: 3 (5 pages) |
1 April 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Andrew Barra Langan on 17 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Angela Langan on 17 January 2010 (2 pages) |
1 April 2010 | Director's details changed for Andrew Barra Langan on 17 January 2010 (2 pages) |
1 April 2010 | Annual return made up to 17 January 2010 with a full list of shareholders (5 pages) |
1 April 2010 | Director's details changed for Angela Langan on 17 January 2010 (2 pages) |
7 January 2010 | Annual return made up to 17 January 2009 with a full list of shareholders (4 pages) |
7 January 2010 | Annual return made up to 17 January 2009 with a full list of shareholders (4 pages) |
12 December 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
12 December 2009 | Total exemption full accounts made up to 31 January 2009 (10 pages) |
4 November 2009 | Annual return made up to 17 January 2008 with a full list of shareholders (4 pages) |
4 November 2009 | Annual return made up to 17 January 2008 with a full list of shareholders (4 pages) |
20 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
20 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
19 October 2009 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
19 October 2009 | Total exemption full accounts made up to 31 January 2008 (10 pages) |
30 May 2009 | Compulsory strike-off action has been suspended (1 page) |
30 May 2009 | Compulsory strike-off action has been suspended (1 page) |
1 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 May 2009 | First Gazette notice for compulsory strike-off (1 page) |
30 November 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
30 November 2007 | Total exemption full accounts made up to 31 January 2007 (10 pages) |
23 July 2007 | Return made up to 17/01/07; full list of members
|
23 July 2007 | Return made up to 17/01/07; full list of members
|
16 November 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
16 November 2006 | Total exemption full accounts made up to 31 January 2006 (10 pages) |
13 November 2006 | Registered office changed on 13/11/06 from: c/o james perman & company 2 bellmans close largs ayrshire KA30 8AP (1 page) |
13 November 2006 | Registered office changed on 13/11/06 from: c/o james perman & company 2 bellmans close largs ayrshire KA30 8AP (1 page) |
1 March 2006 | Return made up to 17/01/06; full list of members (7 pages) |
1 March 2006 | Return made up to 17/01/06; full list of members (7 pages) |
26 August 2005 | Partic of mort/charge * (3 pages) |
26 August 2005 | Partic of mort/charge * (3 pages) |
8 July 2005 | Partic of mort/charge * (3 pages) |
8 July 2005 | Partic of mort/charge * (3 pages) |
24 March 2005 | Ad 16/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
24 March 2005 | Ad 16/03/05--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
15 March 2005 | Memorandum and Articles of Association (8 pages) |
15 March 2005 | Memorandum and Articles of Association (8 pages) |
10 March 2005 | Company name changed fanflat LIMITED\certificate issued on 10/03/05 (2 pages) |
10 March 2005 | Company name changed fanflat LIMITED\certificate issued on 10/03/05 (2 pages) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | New secretary appointed;new director appointed (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
9 March 2005 | Registered office changed on 09/03/05 from: 24 great king street edinburgh midlothian EH3 6QN (1 page) |
9 March 2005 | Secretary resigned (1 page) |
9 March 2005 | New director appointed (1 page) |
9 March 2005 | New secretary appointed;new director appointed (1 page) |
9 March 2005 | Director resigned (1 page) |
9 March 2005 | New director appointed (1 page) |
17 January 2005 | Incorporation (17 pages) |
17 January 2005 | Incorporation (17 pages) |